LONDON HACKSPACE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLONDON HACKSPACE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06807563
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON HACKSPACE LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is LONDON HACKSPACE LTD located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON HACKSPACE LTD?

    Previous Company Names
    Company NameFromUntil
    HACKSPACE FOUNDATIONFeb 02, 2009Feb 02, 2009

    What are the latest accounts for LONDON HACKSPACE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LONDON HACKSPACE LTD?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for LONDON HACKSPACE LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Philip Alexander Roy as a director on Dec 24, 2024

    1 pagesTM01

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 41 Mount View Court Henley-on-Thames RG9 2HF England to 49 Frances Curtis Court Empress Drive Wallingford OX10 0FY

    1 pagesAD02

    Micro company accounts made up to Mar 31, 2023

    2 pagesAA

    Appointment of Mr Toby Mulvaney Molyneux as a director on Jan 07, 2024

    2 pagesAP01

    Termination of appointment of Liyang Hu as a director on Sep 15, 2023

    1 pagesTM01

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Arthur Tinsley as a director on Jan 02, 2023

    2 pagesAP01

    Appointment of Mr Liyang Hu as a director on Jan 02, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Termination of appointment of Aidas Baltušis as a director on Sep 27, 2022

    1 pagesTM01

    Registered office address changed from 41 Mount View Court Henley-on-Thames Oxfordshire RG9 2HF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Aug 04, 2022

    1 pagesAD01

    Termination of appointment of Dean Rowland Forbes as a director on Jul 05, 2022

    1 pagesTM01

    Termination of appointment of Thomas William Hodder as a director on Jun 28, 2022

    1 pagesTM01

    Appointment of Mr Aidas Baltušis as a director on Apr 27, 2022

    2 pagesAP01

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 2 Ockendon Mews Ockendon Road London N1 3JL England to 41 Mount View Court Henley-on-Thames RG9 2HF

    1 pagesAD02

    Appointment of Mr Jonathan Rolf Hodgson as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of John Michael Cullen as a director on Dec 31, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Director's details changed for Mr John Michael Cullen on May 16, 2021

    2 pagesCH01

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Who are the officers of LONDON HACKSPACE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Patrick Luke
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishElectronics Engineer154075810002
    HODGSON, Jonathan Rolf
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishSoftware Engineer83471710001
    MOLYNEUX, Toby Mulvaney
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishMechanical Design Engineer317800160001
    TINSLEY, Arthur
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishProject Manager303996930001
    BALTUŠIS, Aidas
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandLithuanianPhd Student295857650001
    BROCKHURST, Andrew James
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    Director
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    EnglandBritishSoftware Developer88530800001
    CHOMILIER, Timour
    Hackney Road
    E2 9DY London
    447
    Director
    Hackney Road
    E2 9DY London
    447
    EnglandFrenchFreelance Photographer220669620001
    CULLEN, John Michael
    Mount View Court
    RG9 2HF Henley-On-Thames
    41
    Oxfordshire
    United Kingdom
    Director
    Mount View Court
    RG9 2HF Henley-On-Thames
    41
    Oxfordshire
    United Kingdom
    GermanyBritishSoftware Engineer257039100004
    DITTUS, Martin Sebastian
    Hackney Road
    E2 9DY London
    447
    England
    Director
    Hackney Road
    E2 9DY London
    447
    England
    EnglandGermanSoftware Developer162150960001
    FORBES, Dean Rowland
    Mount View Court
    RG9 2HF Henley-On-Thames
    41
    Oxfordshire
    United Kingdom
    Director
    Mount View Court
    RG9 2HF Henley-On-Thames
    41
    Oxfordshire
    United Kingdom
    EnglandIrishDirector119766410003
    FORBES, Dean Rowland
    Hackney Road
    E2 9DY London
    447
    Director
    Hackney Road
    E2 9DY London
    447
    EnglandIrishConsultant119766410002
    GARRETT, Russell David
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    Director
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    EnglandBritishEngineer136051120001
    GREENHALGH, Clare Elizabeth Jane
    Hackney Road
    E2 9DY London
    447
    England
    Director
    Hackney Road
    E2 9DY London
    447
    England
    EnglandBritishCompany Executive Director109530950002
    GREER, Thomas
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    Director
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    EnglandBritishTechnical Manager253493790001
    HARROLD, Matthew Giles
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    Director
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    EnglandBritishSystems Engineer256272050001
    HEWISON, Simon John
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    Director
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    United KingdomBritishIt Analyst201074480001
    HODDER, Thomas William
    Mount View Court
    RG9 2HF Henley-On-Thames
    41
    Oxfordshire
    United Kingdom
    Director
    Mount View Court
    RG9 2HF Henley-On-Thames
    41
    Oxfordshire
    United Kingdom
    EnglandBritishIt Contractor89846620004
    HU, Liyang
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishSoftware Engineer303996510001
    ISRAELSOHN, Matthew Paul
    Hackney Road
    E2 9DY London
    447
    England
    Director
    Hackney Road
    E2 9DY London
    447
    England
    EnglandBritishBusiness Applications Analyst193991620001
    JIMENEZ, Jose Antonio Vidal
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    Director
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    United KingdomSpanishDesign Engineer241533470001
    LEVERINGTON, Robert Harry
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    Director
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    EnglandBritishStudent152329060001
    NADYRSHIN, Evgeny
    Hackney Road
    E2 9DY London
    447
    England
    Director
    Hackney Road
    E2 9DY London
    447
    England
    United KingdomBritishCompany Director193787320001
    PEREZ, Blanca Regina
    Hackney Road
    E2 9DY London
    447
    Director
    Hackney Road
    E2 9DY London
    447
    EnglandSpanishLecturer220515550001
    ROY, Philip Alexander, Rev
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    EnglandBritishMaintenance Engineer220515160002
    ROY, Philip Alexander, Rev
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    Director
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    EnglandBritishCompany Director220515160002
    ROY, Philip Alexander
    Hackney Road
    E2 9DY London
    447
    England
    Director
    Hackney Road
    E2 9DY London
    447
    England
    United KingdomBritishSchoolkeeper162197510001
    SANDS, Henry
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    Director
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    EnglandBritishSystems Administrator220520460001
    SIMMONDS, Sarah Valerie
    Hackney Road
    E2 9DY London
    447
    England
    Director
    Hackney Road
    E2 9DY London
    447
    England
    United KingdomAustralianDesigner183641760001
    SMITH, Alexander Jared
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    Director
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    EnglandBritishSystems Integration Consultant153138580001
    STACE, Mathew Peter
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    Director
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    EnglandBritishDevops Engineer120100470001
    STEWARD, Mark David
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    Director
    Ockendon Mews
    Ockendon Road
    N1 3JL London
    2
    United Kingdom
    EnglandBritishSoftware Developer162144440001
    THOMPSON, Samantha Amy
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    Director
    Renfrew Road
    SE11 4NA London
    43a
    United Kingdom
    EnglandBritishScientist187944730001
    TIDMAN, Andrew David
    Hackney Road
    E2 9DY London
    447
    Director
    Hackney Road
    E2 9DY London
    447
    EnglandBritishRetired203131870001
    WALLACE, Jasper Gerald
    Hackney Road
    E2 9DY London
    447
    England
    Director
    Hackney Road
    E2 9DY London
    447
    England
    EnglandBritishSystems Administrator174560570001
    WAREING, Jonathan David
    Hackney Road
    E2 9DY London
    447
    England
    Director
    Hackney Road
    E2 9DY London
    447
    England
    EnglandBritishEngineer136051140002

    What are the latest statements on persons with significant control for LONDON HACKSPACE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0